COOPER WILKINSON LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/08/2020 August 2020 CESSATION OF GEOFFREY NEVILLE WADE WILKINSON AS A PSC

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 15/10/19 STATEMENT OF CAPITAL GBP 1260

View Document

09/01/209 January 2020 OTHER COMPANY BUSINESS 03/09/2019

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILKINSON

View Document

09/12/199 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 1680

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/08/165 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 SECOND FILING WITH MUD 29/07/15 FOR FORM AR01

View Document

26/10/1526 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 1120.00

View Document

26/10/1526 October 2015 01/10/14 STATEMENT OF CAPITAL GBP 1050.00

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

05/09/145 September 2014 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MS KATHRYN MARGARET COOPER

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED KATHRYN MARGARET COOPER

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company